CLJM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

19/05/2319 May 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Termination of appointment of Ian Watson as a director on 2023-05-16

View Document

24/02/2324 February 2023 Termination of appointment of Keith Davies as a director on 2023-02-23

View Document

24/02/2324 February 2023 Cessation of Keith Davies as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Notification of Ian Watson as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Notification of Ross Hyslop as a person with significant control on 2023-02-23

View Document

21/02/2321 February 2023 Appointment of Mr Ross Hyslop as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Ian Watson as a director on 2023-02-21

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 36 WITTON STREET NORTHWICH CHESHIRE CW9 5AH ENGLAND

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/05/2124 May 2021 CESSATION OF JOSEPH MONAGHAN AS A PSC

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DAVIES

View Document

24/05/2124 May 2021 CESSATION OF COLIN LOWES AS A PSC

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL ENGLAND

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN LOWES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MONAGHAN

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR KEITH DAVIES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LOWES / 24/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN LOWES / 24/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company